- Company Overview for TITAN WORLDWIDE LIMITED (11458370)
- Filing history for TITAN WORLDWIDE LIMITED (11458370)
- People for TITAN WORLDWIDE LIMITED (11458370)
- More for TITAN WORLDWIDE LIMITED (11458370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
05 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
22 Mar 2023 | PSC04 | Change of details for a person with significant control | |
21 Mar 2023 | CH01 | Director's details changed for Mr Cameron Ives on 21 March 2023 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jul 2022 | PSC04 | Change of details for a person with significant control | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
14 Jul 2022 | CH01 | Director's details changed for Mr Cameron Ives on 14 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 71 Leonard Street 71 Leonard Street Top Floor London Shoreditch EC2A 4QS England to 71 Leonard Street Shoreditch London EC2A 4QS on 14 July 2022 | |
23 Apr 2022 | AD01 | Registered office address changed from Suite 3, 2nd Floor, Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ England to 71 Leonard Street 71 Leonard Street Top Floor London Shoreditch EC2A 4QS on 23 April 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
16 Jul 2021 | PSC07 | Cessation of Cameron Ives as a person with significant control on 9 March 2020 | |
16 Jul 2021 | PSC02 | Notification of C Ives Estates Ltd as a person with significant control on 9 March 2020 | |
17 Jul 2020 | PSC04 | Change of details for Mr Cameron Ives as a person with significant control on 17 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
17 Jul 2020 | CH01 | Director's details changed for Mr Cameron Ives on 17 July 2020 | |
04 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU England to Suite 3, 2nd Floor, Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ on 15 October 2018 | |
11 Jul 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 December 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|